Company NameGb England Ltd
DirectorsPritam Singh and Dildar Singh Gold
Company StatusActive
Company Number12358240
CategoryPrivate Limited Company
Incorporation Date11 December 2019(4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Pritam Singh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hutton Terrace
Newcastle
NE2 1QT
Director NameMr Dildar Singh Gold
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hutton Terrace
Newcastle
NE2 1QT

Location

Registered Address6 Hutton Terrace
Newcastle
NE2 1QT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

17 February 2023Delivered on: 20 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 1F3, 2 lady stair's close (otherwise 2/3 lady stair's close), 477 lawnmarket, edinburgh, EH1 2PA being the subjects registered registered in the land register of scotland under title number MID45858.
Outstanding
9 February 2023Delivered on: 9 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: A fixed charge over flat 1F3, 2 lady stair's close (otherwise 2/3 lady stair's close), 477 lawnmarket, edinburgh, EH1 2PA and a floating charge over all assets of the company.
Outstanding
24 August 2022Delivered on: 25 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 475/3 lawnmarket, edinburgh, EH1 2NT being the third floor flat above the ground floor at 475 lawnmarket of the tenement 475 and 479 lawnmarket and being the subjects registered in the land register of scotland under title number MID163114.
Outstanding
12 August 2022Delivered on: 15 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: A fixed charge over flat 475/3 lawnmarket, edinburgh, EH1 2NT and a floating charge over all assets of the company.
Outstanding
15 July 2022Delivered on: 20 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2 aitchisons close, 58 west port, edinburgh, EH1 2LB being the subjects registered in the land register of scotland under title number MID101047.
Outstanding
13 July 2022Delivered on: 14 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: A fixed charge over 2 aitchisons close, 58 west post, edinburgh, EH1 2LB and a floating charge over all assets of the company.
Outstanding
11 February 2022Delivered on: 11 February 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 20 cowper road. Leeds. LS9 7AP.
Outstanding

Filing History

2 January 2024Total exemption full accounts made up to 31 December 2022 (6 pages)
19 October 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
20 February 2023Registration of charge 123582400007, created on 17 February 2023 (6 pages)
9 February 2023Registration of charge 123582400006, created on 9 February 2023 (12 pages)
25 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
25 August 2022Registration of charge 123582400005, created on 24 August 2022 (6 pages)
15 August 2022Registration of charge 123582400004, created on 12 August 2022 (12 pages)
20 July 2022Registration of charge 123582400003, created on 15 July 2022 (6 pages)
14 July 2022Registration of charge 123582400002, created on 13 July 2022 (13 pages)
11 February 2022Registration of charge 123582400001, created on 11 February 2022 (3 pages)
4 February 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
27 September 2021Appointment of Mr Dildar Singh Gold as a director on 27 September 2021 (2 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 July 2021Second filing of Confirmation Statement dated 27 July 2021 (3 pages)
27 July 2021Cessation of Pritam Singh as a person with significant control on 27 July 2021 (1 page)
27 July 2021Confirmation statement made on 27 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/07/21
(5 pages)
27 July 2021Notification of Pritam Singh as a person with significant control on 11 December 2019 (2 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates (3 pages)
11 December 2019Incorporation
Statement of capital on 2019-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 December 2019Incorporation
Statement of capital on 2019-12-11
  • GBP 1

Statement of capital on 2021-07-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)